Search icon

ORIGINAL 10975 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ORIGINAL 10975 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINAL 10975 ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L00000015952
FEI/EIN Number 651065423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12900 S.W. 89TH COURT, MIAMI, FL, 33176, US
Mail Address: 7621 SW 59th Avenue, MIAMI, FL, 33143, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROLANDO B Managing Member 12900 SW 89TH CT., MIAMI, FL, 33176
GARCIA MARIA E Managing Member 12900 SW 89TH CT., MIAMI, FL, 33176
Garcia Rebeca M Manager 7621 SW 59 avenue, South Miami, FL, 33143
Garcia Rebeca M Agent 7621 SW 59 avenue, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 12900 S.W. 89TH COURT, MIAMI, FL 33176 -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 12900 S.W. 89TH COURT, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Garcia, Rebeca Maria -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 7621 SW 59 avenue, South Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State